Company NameCAS Security Ltd.
Company StatusDissolved
Company Number01727391
CategoryPrivate Limited Company
Incorporation Date27 May 1983(40 years, 11 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(18 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 23 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(20 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 23 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(20 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 23 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMrs Gillian Mary Clowes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(9 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 September 2001)
RolePersonal Assistant
Correspondence Address54 Heathview
Gordon House Road
London
NW5 1LR
Director NameDavid James Leonard Clowes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(10 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 20 September 2001)
RoleSecurity Systems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Heathview
Gordon House Road
London
NW5 1LR
Secretary NameDavid James Leonard Clowes
NationalityBritish
StatusResigned
Appointed27 September 1993(10 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 20 September 2001)
RoleSecurity Systems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Heathview
Gordon House Road
London
NW5 1LR
Director NameRobert Lawrence Yorke
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(12 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 May 1996)
RoleManagement Consultant
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Director NameKevin Golding
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 1999)
RoleSecurity Consultant
Correspondence Address57 Rossignol Gardens
Carshalton
Surrey
SM5 2EE
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2003)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2003)
RoleFinance Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed20 September 2001(18 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
13 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
13 October 2008Return made up to 27/09/08; full list of members (3 pages)
3 October 2008Location of register of members (1 page)
20 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
4 October 2007Return made up to 27/09/07; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
12 October 2006Location of register of members (1 page)
12 October 2006Return made up to 27/09/06; full list of members (2 pages)
16 January 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
19 October 2005Return made up to 27/09/05; full list of members (2 pages)
8 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
30 October 2004Return made up to 27/09/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
6 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002Location of register of members (1 page)
8 October 2002Return made up to 27/09/02; full list of members (7 pages)
5 September 2002Director's particulars changed (1 page)
12 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002New secretary appointed (2 pages)
6 December 2001Location of register of members (1 page)
26 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page)
17 October 2001Director resigned (1 page)
28 September 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
3 October 2000Return made up to 27/09/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 December 1999Return made up to 27/09/99; full list of members; amend (8 pages)
30 September 1999Return made up to 27/09/99; full list of members (6 pages)
20 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 May 1999Director resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: tarmay house 146-150 st albans road watford hertfordshire WD2 4AE (1 page)
6 October 1998Return made up to 27/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 May 1998Accounts for a small company made up to 30 September 1996 (8 pages)
23 January 1998New director appointed (2 pages)
23 September 1997Return made up to 27/09/97; no change of members (4 pages)
7 October 1996Return made up to 27/09/96; full list of members (6 pages)
18 June 1996Director resigned (1 page)
28 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 February 1996Particulars of mortgage/charge (4 pages)
1 November 1995New director appointed (2 pages)
19 September 1995Return made up to 27/09/95; no change of members (4 pages)
27 May 1983Incorporation (11 pages)